Advanced company searchLink opens in new window

BINDER HOLDCO LIMITED

Company number 10201448

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 PSC05 Change of details for Elysian Capital Ii Llp as a person with significant control on 26 May 2016
09 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
19 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
17 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
14 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2021 MA Memorandum and Articles of Association
19 Aug 2021 MR01 Registration of charge 102014480006, created on 10 August 2021
09 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 SH06 Cancellation of shares. Statement of capital on 13 April 2021
  • GBP 147,950.27
25 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Donald William Coates as a director on 1 April 2020
16 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
31 Oct 2019 AD01 Registered office address changed from A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE England to 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR on 31 October 2019
17 Oct 2019 PSC02 Notification of Elysian Capital Ii Llp as a person with significant control on 26 May 2016
03 Oct 2019 PSC07 Cessation of Elysian Capital Ii Lp as a person with significant control on 3 October 2019
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
07 Jun 2019 MR01 Registration of charge 102014480005, created on 24 May 2019
08 May 2019 MR01 Registration of charge 102014480004, created on 24 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 10,009.90
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
16 Oct 2018 AP01 Appointment of Mr Donald William Coates as a director on 16 October 2018